Heybridge
Maldon
Essex
CM9 4SA
Director Name | Mrs Sarah Jane Robinson |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2007(51 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camp Site Managers Office Goldhanger Road Heybridge Maldon Essex CM9 4SA |
Director Name | Mrs Pamela Boutflour |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 22 February 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Camp Site Managers Office Goldhanger Road Heybridge Maldon Essex CM9 4SA |
Director Name | Mr Robert Woodiwis Boutflour |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 19 April 2006) |
Role | Retired Farmer |
Correspondence Address | Carbonells Hall Wix Manningtree Essex CO11 2UJ |
Director Name | Mrs Christine Ann Eaton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 January 2010) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Camp Site Managers Office Goldhanger Road Heybridge Maldon Essex CM9 4SA |
Secretary Name | Mr Robert Woodiwis Boutflour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 June 2001) |
Role | Company Director |
Correspondence Address | Carbonells Hall Wix Manningtree Essex CO11 2UJ |
Director Name | Mr Colin Downie |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2013(57 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camp Site Managers Office Goldhanger Road Heybridge Maldon Essex CM9 4SA |
Website | osealeisure.com |
---|---|
Telephone | 01621 854695 |
Telephone region | Maldon |
Registered Address | Camp Site Managers Office Goldhanger Road Heybridge Maldon Essex CM9 4SA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge East |
Year | 2013 |
---|---|
Net Worth | £1,472,275 |
Cash | £735,886 |
Current Liabilities | £489,403 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2023 (1 month from now) |
13 July 2015 | Delivered on: 17 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Vaulty manor goldhanger road heybridge maldon essex. Outstanding |
---|---|
21 October 2010 | Delivered on: 3 November 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 October 1993 | Delivered on: 2 November 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at goldhanger essex being part of a farm k/as vaulty manor including the saltings. Outstanding |
23 October 1993 | Delivered on: 2 November 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two pieces of land situate at goldhanger essex,lying between the river blackwater and the public highway from maldon to goldhanger being 13.3 acres in all. Outstanding |
23 October 1993 | Delivered on: 2 November 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Three parcels of land at goldhanger,essex lying between the river blackwater and the public highway from maldon to goldhanger being 12.02 acres in all. Outstanding |
17 December 2020 | Delivered on: 5 January 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 July 2020 | Delivered on: 20 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 October 1987 | Delivered on: 16 October 1987 Satisfied on: 25 September 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Vaulty manor goldhanger road little totham & goldhanger maldon county of essex. Fully Satisfied |
29 September 1987 | Delivered on: 5 October 1987 Satisfied on: 16 June 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two pieces of land situate at goldhanger essex lying between the river blackwater and the public highway from maldan to goldhanger 13.3 acres. Fully Satisfied |
29 September 1987 | Delivered on: 5 October 1987 Satisfied on: 16 June 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at goldhanger essex being part of a farm k/a vanlry manor including the saltings. Fully Satisfied |
29 September 1987 | Delivered on: 5 October 1987 Satisfied on: 16 June 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Three parcels of land at goldhanger essex lying between the river blackwater and the public highway from maldan to goldhanger being 12.02 acres. Fully Satisfied |
6 January 2021 | Satisfaction of charge 005576670010 in full (1 page) |
---|---|
5 January 2021 | Registration of charge 005576670011, created on 17 December 2020 (39 pages) |
26 October 2020 | Confirmation statement made on 16 October 2020 with updates (6 pages) |
27 August 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
20 July 2020 | Registration of charge 005576670010, created on 9 July 2020 (39 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with updates (6 pages) |
8 July 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
22 October 2018 | Director's details changed for Mrs Sarah Jane Robinson on 22 October 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with updates (6 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
26 October 2017 | Confirmation statement made on 16 October 2017 with updates (6 pages) |
26 October 2017 | Change of details for Mrs Sarah Jane Robinson as a person with significant control on 3 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Sarah Jane Robinson on 3 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Sarah Jane Robinson on 3 October 2017 (2 pages) |
26 October 2017 | Change of details for Mrs Sarah Jane Robinson as a person with significant control on 3 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 16 October 2017 with updates (6 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
1 March 2017 | Termination of appointment of Colin Downie as a director on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Colin Downie as a director on 1 March 2017 (1 page) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 November 2015 | Director's details changed for Mr Colin Downie on 16 October 2015 (2 pages) |
10 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Director's details changed for Mr Colin Downie on 16 October 2015 (2 pages) |
10 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
17 July 2015 | Registration of charge 005576670009, created on 13 July 2015 (12 pages) |
17 July 2015 | Registration of charge 005576670009, created on 13 July 2015 (12 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
20 May 2013 | Appointment of Mr Colin Downie as a director (2 pages) |
20 May 2013 | Appointment of Mr Colin Downie as a director (2 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 March 2012 | Termination of appointment of Pamela Boutflour as a director (1 page) |
29 March 2012 | Termination of appointment of Pamela Boutflour as a director (1 page) |
28 October 2011 | Register inspection address has been changed from 129 New London Road Chelmsford Essex CM2 0QT United Kingdom (1 page) |
28 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Termination of appointment of Christine Eaton as a director (1 page) |
28 October 2011 | Register(s) moved to registered office address (1 page) |
28 October 2011 | Register(s) moved to registered office address (1 page) |
28 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Register inspection address has been changed from 129 New London Road Chelmsford Essex CM2 0QT United Kingdom (1 page) |
28 October 2011 | Termination of appointment of Christine Eaton as a director (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
8 November 2010 | Secretary's details changed for Sarah Jane Robinson on 1 October 2009 (1 page) |
8 November 2010 | Register inspection address has been changed (1 page) |
8 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Director's details changed for Mrs Pamela Boutflour on 1 October 2009 (2 pages) |
8 November 2010 | Director's details changed for Mrs Pamela Boutflour on 1 October 2009 (2 pages) |
8 November 2010 | Director's details changed for Mrs Christine Ann Eaton on 1 October 2009 (2 pages) |
8 November 2010 | Secretary's details changed for Sarah Jane Robinson on 1 October 2009 (1 page) |
8 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Director's details changed for Sarah Jane Robinson on 1 October 2009 (2 pages) |
8 November 2010 | Director's details changed for Mrs Christine Ann Eaton on 1 October 2009 (2 pages) |
8 November 2010 | Director's details changed for Sarah Jane Robinson on 1 October 2009 (2 pages) |
8 November 2010 | Register inspection address has been changed (1 page) |
8 November 2010 | Register(s) moved to registered inspection location (1 page) |
8 November 2010 | Register(s) moved to registered inspection location (1 page) |
8 November 2010 | Secretary's details changed for Sarah Jane Robinson on 1 October 2009 (1 page) |
8 November 2010 | Director's details changed for Mrs Christine Ann Eaton on 1 October 2009 (2 pages) |
8 November 2010 | Director's details changed for Sarah Jane Robinson on 1 October 2009 (2 pages) |
8 November 2010 | Director's details changed for Mrs Pamela Boutflour on 1 October 2009 (2 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 December 2009 | Director's details changed for Mrs Pamela Boutflour on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Christine Ann Eaton on 1 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Sarah Jane Robinson on 1 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Sarah Jane Robinson on 1 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Christine Ann Eaton on 1 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Pamela Boutflour on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Director's details changed for Mrs Pamela Boutflour on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Christine Ann Eaton on 1 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Sarah Jane Robinson on 1 November 2009 (2 pages) |
8 December 2009 | Registered office address changed from Camp Site Managers Office Goldhanger Road Maldon Essex on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Camp Site Managers Office Goldhanger Road Maldon Essex on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Camp Site Managers Office Goldhanger Road Maldon Essex on 8 December 2009 (1 page) |
17 October 2009 | Statement of capital following an allotment of shares on 3 September 2009
|
17 October 2009 | Resolutions
|
17 October 2009 | Statement of capital following an allotment of shares on 3 September 2009
|
17 October 2009 | Resolutions
|
17 October 2009 | Statement of capital following an allotment of shares on 3 September 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 3 September 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 3 September 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 3 September 2009
|
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
29 September 2008 | Director and secretary's change of particulars / sarah robinson / 15/09/2008 (1 page) |
29 September 2008 | Director and secretary's change of particulars / sarah robinson / 15/09/2008 (1 page) |
29 September 2008 | Director and secretary's change of particulars / sarah robinson / 15/09/2008 (1 page) |
29 September 2008 | Director and secretary's change of particulars / sarah robinson / 15/09/2008 (1 page) |
21 January 2008 | Return made up to 16/10/07; full list of members (3 pages) |
21 January 2008 | Return made up to 16/10/07; full list of members (3 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 October 2006 | Return made up to 16/10/06; full list of members (6 pages) |
24 October 2006 | Return made up to 16/10/06; full list of members (6 pages) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Secretary's particulars changed (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
14 November 2005 | Return made up to 16/10/05; change of members (6 pages) |
14 November 2005 | Return made up to 16/10/05; change of members (6 pages) |
19 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 August 2005 | £ ic 10000/9250 13/07/05 £ sr 750@1=750 (2 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | £ ic 10000/9250 13/07/05 £ sr 750@1=750 (2 pages) |
11 August 2005 | Resolutions
|
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
26 January 2005 | Resolutions
|
26 January 2005 | Resolutions
|
14 January 2005 | Secretary's particulars changed (1 page) |
14 January 2005 | Secretary's particulars changed (1 page) |
22 October 2004 | Return made up to 16/10/04; change of members (6 pages) |
22 October 2004 | Return made up to 16/10/04; change of members (6 pages) |
8 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
19 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 October 2002 | Return made up to 16/10/02; no change of members (5 pages) |
24 October 2002 | Return made up to 16/10/02; no change of members (5 pages) |
29 October 2001 | Return made up to 16/10/01; no change of members (6 pages) |
29 October 2001 | Return made up to 16/10/01; no change of members (6 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
23 October 2000 | Return made up to 16/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 16/10/00; full list of members (7 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 November 1999 | Location of register of members (1 page) |
10 November 1999 | Location of register of members (1 page) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 October 1999 | Return made up to 16/10/99; full list of members
|
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 October 1999 | Return made up to 16/10/99; full list of members
|
28 October 1998 | Return made up to 16/10/98; full list of members (5 pages) |
28 October 1998 | Return made up to 16/10/98; full list of members (5 pages) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 October 1997 | Return made up to 16/10/97; no change of members (6 pages) |
27 October 1997 | Return made up to 16/10/97; no change of members (6 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
1 November 1996 | Return made up to 16/10/96; full list of members (6 pages) |
1 November 1996 | Return made up to 16/10/96; full list of members (6 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
13 November 1995 | Return made up to 16/10/95; no change of members (4 pages) |
13 November 1995 | Return made up to 16/10/95; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
8 August 1977 | Dir / sec appoint / resign (1 page) |
8 August 1977 | Dir / sec appoint / resign (1 page) |
23 November 1955 | Incorporation (19 pages) |
23 November 1955 | Incorporation (19 pages) |